Shanghai
200233
Director Name | Michael John Sunderland |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 115 Business Lodge, Imperial House 79 Hornby St Bury BL9 5BN |
Director Name | Mr Adrian Stewart Lindridge |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 April 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Passmonds Way Rochdale Lancs OL11 5AN |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 12 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9BP |
Website | tsihealthsciences.com |
---|---|
Telephone | 0161 7632744 |
Telephone region | Manchester |
Registered Address | Suite 115 Business Lodge, Imperial House 79 Hornby St Bury BL9 5BN |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£93,168 |
Cash | £203,398 |
Current Liabilities | £1,850,423 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
20 March 2019 | Delivered on: 25 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|
30 June 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
29 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
7 March 2022 | Notification of a person with significant control statement (3 pages) |
4 March 2022 | Cessation of Ling Long as a person with significant control on 28 January 2022 (3 pages) |
4 March 2022 | Cessation of Larry Jonathan Kolb as a person with significant control on 28 January 2022 (3 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (26 pages) |
23 November 2021 | Registered office address changed from Warth Business Centre Warth Road Bury Lancashire BL9 9TB to Suite 115 Business Lodge, Imperial House 79 Hornby St Bury BL9 5BN on 23 November 2021 (2 pages) |
30 October 2021 | Termination of appointment of Adrian Stewart Lindridge as a director on 15 October 2021 (1 page) |
22 October 2021 | Cessation of Tsi Group Ltd as a person with significant control on 6 April 2016 (3 pages) |
22 October 2021 | Appointment of Michael John Sunderland as a director on 1 October 2021 (2 pages) |
22 October 2021 | Cessation of Hygieia Health Co Ltd as a person with significant control on 1 January 2020 (3 pages) |
22 October 2021 | Cessation of Joe Jingshi Zhou as a person with significant control on 6 April 2016 (3 pages) |
7 June 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
8 February 2021 | Full accounts made up to 31 December 2019 (26 pages) |
2 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
8 January 2020 | Notification of Hygieia Health Co Ltd as a person with significant control on 1 January 2020 (2 pages) |
7 January 2020 | Notification of Ling Long as a person with significant control on 29 August 2018 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 March 2019 | Registration of charge 054802270001, created on 20 March 2019 (14 pages) |
7 January 2019 | Appointment of Mr Jingshi Joe Zhou as a director on 1 January 2019 (2 pages) |
24 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
21 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
28 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 July 2017 | Notification of Larry Jonathan Kolb as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Joe Jingshi Zhou as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Larry Jonathan Kolb as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Larry Jonathan Kolb as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Joe Jingshi Zhou as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Joe Jingshi Zhou as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Tsi Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Tsi Group Ltd as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Tsi Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
13 May 2014 | Auditor's resignation (1 page) |
13 May 2014 | Auditor's resignation (1 page) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
13 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 July 2011 | Director's details changed for Adrian Lindridge on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Adrian Lindridge on 12 July 2011 (2 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Registered office address changed from 13 Passmonds Way Rochdale Greater Manchester OL11 5AN on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 13 Passmonds Way Rochdale Greater Manchester OL11 5AN on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 13 Passmonds Way Rochdale Greater Manchester OL11 5AN on 6 October 2010 (2 pages) |
1 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 June 2010 | Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page) |
22 June 2010 | Termination of appointment of T.I.B. Secretaries Limited as a secretary (1 page) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (14 pages) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
24 June 2009 | Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page) |
24 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
24 June 2009 | Secretary's change of particulars / T.I.B. secretaries LIMITED / 01/12/2008 (1 page) |
14 November 2008 | Return made up to 14/06/08; full list of members (3 pages) |
14 November 2008 | Return made up to 14/06/08; full list of members (3 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
24 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
17 July 2007 | Return made up to 14/06/07; full list of members (6 pages) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
16 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
29 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 14/06/06; full list of members (6 pages) |
5 June 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
5 June 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
22 May 2006 | New director appointed (2 pages) |
22 May 2006 | New director appointed (2 pages) |
11 May 2006 | Memorandum and Articles of Association (4 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Registered office changed on 11/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Memorandum and Articles of Association (4 pages) |
11 May 2006 | Director resigned (1 page) |
2 May 2006 | Company name changed kegs r us liverpool LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed kegs r us liverpool LIMITED\certificate issued on 29/04/06 (2 pages) |
14 June 2005 | Incorporation (11 pages) |
14 June 2005 | Incorporation (11 pages) |